UKBizDB.co.uk

POWERFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Powerfield Limited. The company was founded 21 years ago and was given the registration number 04520500. The firm's registered office is in . You can find them at Moor Lane, Derby, , . This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:POWERFIELD LIMITED
Company Number:04520500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Moor Lane, Derby, DE24 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moor Lane, Derby, DE24 8BJ

Director14 June 2021Active
Moor Lane, Derby, DE24 8BJ

Director28 July 2023Active
Moor Lane, Derby, DE24 8BJ

Secretary28 August 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary28 August 2002Active
PO BOX 31, Moor Lane, Derby, United Kingdom, DE24 8BJ

Director20 December 2012Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director28 August 2002Active
Moor Lane, Derby, DE24 8BJ

Director11 February 2009Active
Gray Croft, 10 Bowns Hill, Crich, DE4 5DG

Director28 August 2002Active
17 Blackthorn Close, Melbourne, Derby, DE73 8LY

Director08 August 2005Active
Moor Lane, Derby, DE24 8BJ

Director28 February 2018Active
349 Northern Spy Circle, Howard, Ohio, United States,

Director08 August 2005Active
Newent, Fiddlers Lane, Tutbury, DE13 9HG

Director28 August 2002Active
PO BOX 31, Moor Lane, Derby, United Kingdom, DE24 8BJ

Director13 November 2009Active
11 Pool View, Winterley, Sandbach, CW11 4QZ

Director28 August 2002Active

People with Significant Control

Rolls Royce Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rolls-Royce Plc, Derby, Derbyshire, England, DE24 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vinters Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Second filing of director appointment with name.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-03-16Accounts

Accounts with accounts type dormant.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.